Lytham St. Annes
Lancashire
FY8 4PW
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 60 Hallgate Wigan Lancashire WN1 1HP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
16 October 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
---|---|
27 February 2023 | Change of details for Mr David Harold Mayhall as a person with significant control on 6 January 2023 (2 pages) |
27 February 2023 | Notification of Julie Patricia Mayhall as a person with significant control on 6 January 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
7 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 60 Hallgate Wigan Lancashire WN1 1HP on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 60 Hallgate Wigan Lancashire WN1 1HP on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Change of name notice (2 pages) |
22 December 2015 | Company name changed glossy rainbow LIMITED\certificate issued on 22/12/15
|
22 December 2015 | Change of name notice (2 pages) |
22 December 2015 | Company name changed glossy rainbow LIMITED\certificate issued on 22/12/15
|
15 December 2015 | Appointment of Mr David Harold Mayhall as a director on 23 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Anna Magdalena Grupa as a director on 23 January 2015 (1 page) |
15 December 2015 | Termination of appointment of David John Vallance as a secretary on 23 January 2015 (1 page) |
15 December 2015 | Termination of appointment of Anna Magdalena Grupa as a director on 23 January 2015 (1 page) |
15 December 2015 | Termination of appointment of David John Vallance as a secretary on 23 January 2015 (1 page) |
15 December 2015 | Appointment of Mr David Harold Mayhall as a director on 23 November 2015 (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|